- Company Overview for THRUVISION SYSTEMS LIMITED (06943575)
- Filing history for THRUVISION SYSTEMS LIMITED (06943575)
- People for THRUVISION SYSTEMS LIMITED (06943575)
- Charges for THRUVISION SYSTEMS LIMITED (06943575)
- Insolvency for THRUVISION SYSTEMS LIMITED (06943575)
- More for THRUVISION SYSTEMS LIMITED (06943575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 9 November 2009
|
|
16 Nov 2009 | SH08 | Change of share class name or designation | |
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Sep 2009 | 288a | Director appointed mr nigel rowland hill | |
18 Sep 2009 | 288a | Director appointed mr donald james fraser rushton | |
18 Sep 2009 | 288b | Appointment Terminated Secretary maclay murray & spens LLP | |
18 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
18 Sep 2009 | 288b | Appointment Terminated Director vindex services LIMITED | |
18 Sep 2009 | 288b | Appointment Terminated Director vindex LIMITED | |
18 Sep 2009 | 288a | Director appointed mr clive edward beattie | |
18 Sep 2009 | 288a | Secretary appointed mr clive edward beattie | |
10 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 1 london wall london EC2Y 5AB | |
18 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | CERTNM | Company name changed mm&s (5485) LIMITED\certificate issued on 17/08/09 | |
20 Jul 2009 | 288b | Appointment Terminated Director christine truesdale | |
24 Jun 2009 | NEWINC | Incorporation |